Search icon

THEME STREET PICTURES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THEME STREET PICTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Oct 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L03000040587
FEI/EIN Number 743107501
Address: 5880 Precision Drive, Orlando, FL, 32819, US
Mail Address: P O Box 747, Windermere, FL, 34786, US
ZIP code: 32819
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOBBS LOURA P Managing Member PO BOX 747, WINDERMERE, FL, 34786
DOBBS GREGG T Agent 5880 Precision Drive, Orlando, FL, 32819
DOBBS GREGG T Managing Member P.O. BOX 747, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC REVOCATION OF DISSOLUTION 2020-04-17 - -
LC VOLUNTARY DISSOLUTION 2020-04-09 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-04 5880 Precision Drive, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2013-02-04 5880 Precision Drive, Orlando, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-04 5880 Precision Drive, Orlando, FL 32819 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000520670 TERMINATED 1000000902750 ORANGE 2021-10-06 2041-10-13 $ 477.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15001071030 TERMINATED 1000000696661 ORANGE 2015-10-13 2035-12-04 $ 171,190.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
LC Revocation of Dissolution 2020-04-17
LC Voluntary Dissolution 2020-04-09
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-04-16

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10028.95
Total Face Value Of Loan:
10028.95

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$10,028.95
Date Approved:
2020-04-28
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,028.95
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $10,028.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State